Company NameIntercity Glazing Systems Limited
DirectorsCharles Kevin Beesting and Susan Ann Beesting
Company StatusLiquidation
Company Number02248907
CategoryPrivate Limited Company
Incorporation Date27 April 1988(36 years ago)
Previous NameIntercity Services Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameCharles Kevin Beesting
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleGlazing Consultant
Country of ResidenceEngland
Correspondence Address19 Redwald Drive
Guiseley
Leeds
West Yorkshire
LS20 8QN
Director NameSusan Ann Beesting
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address19 Redwald Drive
Guiseley
Leeds
West Yorkshire
LS20 8QN
Secretary NameCharles Kevin Beesting
NationalityBritish
StatusCurrent
Appointed11 October 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Redwald Drive
Guiseley
Leeds
West Yorkshire
LS20 8QN

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2010
Net Worth£97,151
Cash£2,563
Current Liabilities£538,781

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due14 February 2017 (overdue)

Filing History

16 May 2012Liquidators statement of receipts and payments to 29 March 2012 (16 pages)
16 May 2012Liquidators' statement of receipts and payments to 29 March 2012 (16 pages)
12 April 2011Registered office address changed from Intercity House Field Head Lane Drighlington Bradford West Yorkshire BD11 1JL on 12 April 2011 (2 pages)
11 April 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Statement of affairs with form 4.19 (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 6,250
(5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Director's details changed for Susan Ann Beesting on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Charles Kevin Beesting on 14 October 2009 (2 pages)
30 September 2009Company name changed intercity services LIMITED\certificate issued on 30/09/09 (2 pages)
24 March 2009Return made up to 11/10/08; full list of members (4 pages)
5 March 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 October 2007Return made up to 11/10/07; no change of members (7 pages)
31 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
11 November 2006Return made up to 11/10/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
21 November 2005Return made up to 11/10/05; no change of members (7 pages)
16 June 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
8 November 2004Return made up to 11/10/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2004Accounts for a small company made up to 30 November 2003 (7 pages)
27 November 2003Company name changed inter city glazing services limi ted\certificate issued on 27/11/03 (2 pages)
21 October 2003Return made up to 11/10/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
11 October 2002Return made up to 11/10/02; full list of members (7 pages)
16 May 2002Accounts for a small company made up to 30 November 2001 (7 pages)
4 April 2002Director's particulars changed (1 page)
4 April 2002Director's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
25 January 2002Registered office changed on 25/01/02 from: 77 old road farsley pudsey leeds west yorkshire LS28 5BR (1 page)
25 October 2001Return made up to 11/10/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
10 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2000Accounts for a small company made up to 30 November 1999 (7 pages)
11 October 1999Return made up to 11/10/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 November 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1998Registered office changed on 09/06/98 from: 1 roundhead fold apperley bridge bradford west yorkshire BD10 0UG (1 page)
2 March 1998Accounts for a small company made up to 30 November 1997 (8 pages)
31 October 1997Return made up to 11/10/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
31 October 1996Return made up to 11/10/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 November 1995 (10 pages)
19 October 1995Return made up to 11/10/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 November 1994 (9 pages)
2 March 1989Wd 16/02/89 ad 31/01/89--------- £ si 6248@1=6248 £ ic 2/6250 (2 pages)
1 December 1988Company name changed CAMBASE1 LIMITED\certificate issued on 01/12/88 (2 pages)
30 November 1988Director resigned;new director appointed (2 pages)
27 April 1988Incorporation (9 pages)